Door County Environmental Energy LLC
11
Beth E. Hanan
12/19/2024
03/25/2026
Yes
v
| NTCAPR |
Assigned to: Beth E. Hanan Chapter 11 Voluntary Asset |
|
Debtor In Possession Door County Environmental Energy LLC
110 Canterbury Court Waunakee, WI 53597 Tax ID / EIN: 87-4688732 |
represented by |
Claire Ann Richman
Richman & Richman LLC 122 W. Washington Ave. Suite 850 Madison, WI 53703 608-630-8990 Fax : 608-630-8991 Email: crichman@randr.law Eliza M. Reyes
Richman & Richman LLC 122 W. Washington Ave. Suite 850 Madison, WI 53703 608-630-8990 Fax : 608-630-8991 Email: ereyes@randr.law Michael P Richman
Richman & Richman LLC 122 W. Washington Ave., Suite 850 Madison, WI 53703 608-709-5998 Fax : 608-630-8991 Email: mrichman@randr.law |
U.S. Trustee Office of the U. S. Trustee
517 East Wisconsin Ave. Room 430 Milwaukee, WI 53202 414-297-4499 |
represented by |
Anthony B. Sparks
Attig Steel, PLLC P.O. Box 250724 Little Rock, AR 72225 866-627-7764 Email: tony@attigsteel.com Dillon J. Ambrose
DOJ 517 East Wisconsin Avenue Suite 430 Milwaukee, WI 53202 202-702-8738 Email: dillon.j.ambrose@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/23/2026 | 242 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 filed by Claire Ann Richman on behalf of Door County Environmental Energy LLC. (Richman, Claire) (Entered: 02/23/2026) |
| 02/19/2026 | 241 | In light of counsel's correspondence ( 240 ), the February 24-25, 2026 confirmation hearing is canceled. The Court will hold a status/scheduling conference on March 11, 2026, at 10:00 AM via Zoom videoconference. To access the hearing, use the Zoom application or a web browser (www.zoomgov.com/join) and enter Meeting ID 160 1876 9746 and Passcode 914561 before the scheduled hearing time. (mhb, Law Clerk) (Entered: 02/19/2026) |
| 02/18/2026 | 240 | Correspondence filed by Michael P Richman on behalf of Door County Environmental Energy LLC. (RE: 216 Order Approving Disclosure Statement). (Richman, Michael) (Entered: 02/18/2026) |
| 02/17/2026 | 239 | In light of Correspondence filed by Foxland, Inc., counsel for Foxland, Inc. is permitted to attend the 2/24/2026 confirmation hearing via Zoom. To access the hearing by videoconference, use the Zoom application or a web browser (www.zoomgov.com/join) and enter Meeting ID 160 1876 9746 and Passcode 914561 before the scheduled hearing time. (RE: 238 Correspondence filed by Creditor Foxland, Inc.). (bas, Deputy Clerk) (Entered: 02/17/2026) |
| 02/16/2026 | 238 | Correspondence to Judge Hanan filed by Kristy A. Christensen on behalf of Foxland, Inc.. (RE: 215 Hearing Held (Adv Other) CHAP). (Christensen, Kristy) (Entered: 02/16/2026) |
| 01/21/2026 | 237 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Claire Ann Richman on behalf of Door County Environmental Energy LLC. (Richman, Claire) (Entered: 01/21/2026) |
| 01/21/2026 | 236 | Objection to Confirmation of Plan. Filed by Daniel J. McGarry on behalf of Nacelle Biogas Equipment Funding 2019, LLC, Nacelle Logistics, LLC (RE: 187 Fourth Amended Chapter 11 Plan. / Fourth Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated October 28, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 146 Amended Chapter 11 Plan. / Third Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated August 22, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 132 Second Amended Chapter 11 Plan. / Second Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated August 1, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 124 Amended Chapter 11 Plan. / Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated June 23, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 122 Amended Chapter 11 Plan. / Amended Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC Dated June 23, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC (RE: 92 Chapter 11 Plan of Reorganization / Chapter 11 Plan of Reorganization of Door County Environmental Energy LLC dated April 18, 2025 Filed by Michael P Richman on behalf of Door County Environmental Energy LLC.).).).).).). (Attachments: # 1 Affidavit Declaration of Joel Symonds # 2 Exhibit Exhibit A to Symonds Declaration)(McGarry, Daniel) (Entered: 01/21/2026) |
| 01/21/2026 | 235 | Withdrawal of Document. This document is being withdrawn because it was filed under the wrong event filed by Daniel J. McGarry on behalf of Nacelle Biogas Equipment Funding 2019, LLC, Nacelle Logistics, LLC. (RE: 232 Objection). (McGarry, Daniel) (Entered: 01/21/2026) |
| 01/21/2026 | 234 | Withdrawal of Document. This document is being withdrawn because filed incorrectly filed by Daniel J. McGarry on behalf of Nacelle Biogas Equipment Funding 2019, LLC, Nacelle Logistics, LLC. (RE: 231 Objection). (McGarry, Daniel) (Entered: 01/21/2026) |
| 01/21/2026 | 233 | Defective Filing Notification - Action Required by the Filer. The event used to docket the pleading is incorrect and must be withdrawn. Please call the CM/ECF Support Desk at 414-290-2700 for help in determining the appropriate event. (RE: 231 Objection filed by Creditor Nacelle Logistics, LLC, 232 Objection filed by Creditor Nacelle Logistics, LLC). (jah, Deputy Clerk) (Entered: 01/21/2026) |